PLANET SPORT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

PLANET SPORT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04823518

Incorporation date

06/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2003)
dot icon06/07/2017
Final Gazette dissolved following liquidation
dot icon06/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2016
Liquidators' statement of receipts and payments to 2016-07-29
dot icon23/09/2015
Notice of completion of voluntary arrangement
dot icon23/09/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-09-01
dot icon10/08/2015
Registered office address changed from Unit 54 Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2015-08-11
dot icon09/08/2015
Statement of affairs with form 4.19
dot icon09/08/2015
Appointment of a voluntary liquidator
dot icon09/08/2015
Resolutions
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-01
dot icon12/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon11/06/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon01/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/03/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon24/03/2014
Resolutions
dot icon24/03/2014
Particulars of variation of rights attached to shares
dot icon18/03/2014
Appointment of Mr William Atterbury as a director
dot icon09/12/2013
Satisfaction of charge 2 in full
dot icon04/12/2013
Satisfaction of charge 1 in full
dot icon10/09/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/04/2013
Registered office address changed from 205 Basepoint Business Centre 377-399 London Road Camberley Surrey GU15 3HL United Kingdom on 2013-04-12
dot icon10/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/05/2012
Director's details changed for Timothy John Titheridge on 2012-05-02
dot icon01/05/2012
Director's details changed for Mr Colin Malcolm Herridge on 2012-05-02
dot icon01/05/2012
Director's details changed for Mr Raymond Hinley Jewitt on 2012-05-02
dot icon01/05/2012
Registered office address changed from 205 Basepoint Busines Centre 377-399 London Road Camberley Surrey GU15 3HL United Kingdom on 2012-05-02
dot icon01/05/2012
Director's details changed for Mr Richard Francis Best on 2012-05-02
dot icon01/05/2012
Director's details changed for Christopher Stephen Vertannes on 2012-05-02
dot icon30/04/2012
Director's details changed for Christopher Stephen Vertannes on 2012-03-29
dot icon30/04/2012
Director's details changed for Mr Colin Malcolm Herridge on 2012-03-29
dot icon30/04/2012
Director's details changed for Mr Raymond Hinley Jewitt on 2012-03-29
dot icon30/04/2012
Director's details changed for Mr Richard Francis Best on 2012-03-29
dot icon30/04/2012
Director's details changed for Timothy John Titheridge on 2012-03-29
dot icon30/04/2012
Registered office address changed from Unit 20 Basepoint Enterprise Centre Stroudley Road Basingstoke Hants RG24 8UP on 2012-05-01
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-12-06
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-12-06
dot icon29/01/2012
Statement of capital following an allotment of shares on 2011-12-06
dot icon24/10/2011
Termination of appointment of Ashley Wright as a secretary
dot icon24/10/2011
Termination of appointment of Ashley Wright as a director
dot icon28/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-07
dot icon29/08/2011
Termination of appointment of Christopher Vertannes as a director
dot icon23/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/01/2011
Director's details changed for Raymond Hinley Jewitt on 2010-12-10
dot icon21/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon05/09/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon05/08/2010
Registered office address changed from 21 Hursley Road Chandlers Ford Eastleigh Hants SO53 2FS on 2010-08-06
dot icon06/06/2010
Statement of capital following an allotment of shares on 2009-10-26
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-09
dot icon13/04/2010
Statement of company's objects
dot icon13/04/2010
Memorandum and Articles of Association
dot icon13/04/2010
Resolutions
dot icon07/02/2010
Director's details changed for Colin Malcolm Herridge on 2010-02-03
dot icon20/11/2009
Appointment of Timothy John Titheridge as a director
dot icon17/11/2009
Appointment of Christopher Stephen Vertannes as a director
dot icon12/11/2009
Appointment of Christopher Stephen Vertannes as a director
dot icon12/08/2009
Return made up to 07/07/09; full list of members
dot icon20/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/02/2009
Director appointed ashley john wright
dot icon05/02/2009
Ad 28/11/08\gbp si [email protected]=188427.5\gbp ic 1390974/1579401.5\
dot icon05/02/2009
Ad 28/11/08\gbp si [email protected]=13500\gbp ic 1377474/1390974\
dot icon05/02/2009
Registered office changed on 06/02/2009 from unit 28 basepoint enterprise centre stroudley road basingstoke hants RG24 8UP
dot icon28/10/2008
Appointment terminated director timothy jones
dot icon18/09/2008
Return made up to 07/07/08; full list of members
dot icon18/09/2008
Director's change of particulars / richard best / 01/02/2008
dot icon22/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon02/02/2008
Resolutions
dot icon23/01/2008
Director resigned
dot icon21/01/2008
S-div 12/11/07
dot icon21/01/2008
Ad 12/11/07--------- £ si 303555@1=303555 £ ic 905379/1208934
dot icon21/01/2008
Ad 13/11/07--------- £ si [email protected]=246250 £ ic 659129/905379
dot icon21/01/2008
Ad 14/11/07--------- £ si [email protected]=193541 £ ic 465588/659129
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon21/01/2008
Registered office changed on 22/01/08 from: lutidine house newark lane ripley surrey GU23 6BS
dot icon07/11/2007
Ad 10/07/07-11/09/07 £ si 37500@1=37500 £ ic 621629/659129
dot icon31/10/2007
Nc inc already adjusted 22/08/07
dot icon31/10/2007
Resolutions
dot icon31/10/2007
Resolutions
dot icon13/08/2007
Return made up to 07/07/07; full list of members
dot icon18/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon18/07/2007
Registered office changed on 19/07/07 from: mount manor house 16 the mount guildford surrey GU2 4HS
dot icon04/04/2007
New director appointed
dot icon24/03/2007
Ad 08/03/07--------- £ si 210000@1=210000 £ ic 386628/596628
dot icon13/03/2007
New secretary appointed
dot icon28/02/2007
Secretary resigned
dot icon27/02/2007
Secretary resigned
dot icon05/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon28/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon06/08/2006
Return made up to 07/07/06; full list of members
dot icon09/02/2006
Director resigned
dot icon08/12/2005
Director resigned
dot icon16/11/2005
Registered office changed on 17/11/05 from: 3 jenner road guildford surrey GU1 3AQ
dot icon06/10/2005
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon22/09/2005
Nc inc already adjusted 07/09/05
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Ad 07/09/05--------- £ si 5000@1=5000 £ ic 381628/386628
dot icon22/09/2005
Ad 07/09/05--------- £ si 43100@1=43100 £ ic 338528/381628
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned;director resigned
dot icon18/09/2005
Ad 20/07/05--------- £ si 1500@1=1500 £ ic 337028/338528
dot icon18/09/2005
Secretary resigned;director resigned
dot icon14/09/2005
Particulars of mortgage/charge
dot icon09/08/2005
Return made up to 07/07/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/04/2005
Ad 22/03/05-21/04/05 £ si 134250@1=134250 £ ic 202778/337028
dot icon09/03/2005
New director appointed
dot icon10/11/2004
Director resigned
dot icon04/08/2004
Return made up to 07/07/04; full list of members
dot icon20/06/2004
Ad 19/02/04--------- £ si 14999@1=14999 £ ic 187779/202778
dot icon20/06/2004
Ad 19/02/04--------- £ si 7500@1=7500 £ ic 180279/187779
dot icon20/06/2004
Ad 19/02/04--------- £ si 1250@1=1250 £ ic 179029/180279
dot icon20/06/2004
Ad 19/02/04--------- £ si 625@1=625 £ ic 178404/179029
dot icon20/06/2004
Ad 19/02/04--------- £ si 625@1=625 £ ic 177779/178404
dot icon15/06/2004
Ad 10/06/04--------- £ si 20278@1=20278 £ ic 157501/177779
dot icon16/05/2004
Resolutions
dot icon12/05/2004
New director appointed
dot icon10/05/2004
Ad 19/02/04--------- £ si 30000@1=30000 £ ic 127501/157501
dot icon10/05/2004
Ad 19/02/04--------- £ si 20000@1=20000 £ ic 107501/127501
dot icon10/05/2004
Ad 19/02/04--------- £ si 2500@1=2500 £ ic 105001/107501
dot icon10/05/2004
Ad 19/02/04--------- £ si 20000@1=20000 £ ic 85001/105001
dot icon10/05/2004
Ad 19/02/04--------- £ si 8333@1=8333 £ ic 76668/85001
dot icon10/05/2004
Ad 19/02/04--------- £ si 20000@1=20000 £ ic 56668/76668
dot icon10/05/2004
Ad 19/02/04--------- £ si 8333@1=8333 £ ic 48335/56668
dot icon10/05/2004
Ad 19/02/04--------- £ si 8334@1=8334 £ ic 40001/48335
dot icon10/05/2004
Ad 23/04/04--------- £ si 20000@1=20000 £ ic 20001/40001
dot icon10/05/2004
Ad 19/02/04--------- £ si 20000@1=20000 £ ic 1/20001
dot icon28/03/2004
New director appointed
dot icon07/02/2004
New director appointed
dot icon22/01/2004
Resolutions
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon19/01/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon15/01/2004
Nc inc already adjusted 19/12/03
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon02/11/2003
Certificate of change of name
dot icon14/10/2003
Registered office changed on 15/10/03 from: 22A market street alton hampshire GU34 1HA
dot icon12/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Director resigned
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon06/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/07/2003 - 06/07/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/07/2003 - 06/07/2003
67500
Herridge, Colin Malcolm
Director
18/01/2004 - Present
20
Wright, Ashley John
Secretary
21/12/2007 - 12/10/2011
1
Townsend, Richard Charles
Secretary
29/08/2005 - 29/11/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PLANET SPORT (HOLDINGS) LIMITED

PLANET SPORT (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 06/07/2003 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PLANET SPORT (HOLDINGS) LIMITED?

toggle

PLANET SPORT (HOLDINGS) LIMITED is currently Dissolved. It was registered on 06/07/2003 and dissolved on 06/07/2017.

Where is PLANET SPORT (HOLDINGS) LIMITED located?

toggle

PLANET SPORT (HOLDINGS) LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does PLANET SPORT (HOLDINGS) LIMITED do?

toggle

PLANET SPORT (HOLDINGS) LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for PLANET SPORT (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/07/2017: Final Gazette dissolved following liquidation.